ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MMS (Glasgow) Ltd

MMS (Glasgow) Ltd is an active company incorporated on 26 January 2016 with the registered office located in Glasgow, Dunbartonshire. MMS (Glasgow) Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC525228
Private limited company
Scottish Company
Age
9 years
Incorporated 26 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
2 Broadcroft (Office 1)
Kirkintilloch
Glasgow
G66 1HP
Scotland
Address changed on 6 Mar 2025 (6 months ago)
Previous address was 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland
Telephone
01417789292
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in Scotland • Born in Feb 1963
PSC • Director • British • Lives in Scotland • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allied Western Consultants Ltd
Graeme Crombie Miller is a mutual person.
Active
Strathkelvin Property Renovations Ltd
Graeme Crombie Miller is a mutual person.
Active
Fortex Property Services Ltd
Graeme Crombie Miller is a mutual person.
Active
Company Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Active
The West Coast Boiler Company Ltd
Graeme Crombie Miller is a mutual person.
Active
Legal Administration Services Ltd
Graeme Crombie Miller is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.89M
Increased by £674.29K (+55%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.04M
Increased by £677.55K (+50%)
Total Liabilities
-£1.94M
Increased by £680.06K (+54%)
Net Assets
£101K
Decreased by £2.52K (-2%)
Debt Ratio (%)
95%
Increased by 2.65% (+3%)
Latest Activity
Voluntary Strike-Off Suspended
1 Month Ago on 15 Jul 2025
Voluntary Gazette Notice
2 Months Ago on 24 Jun 2025
Application To Strike Off
2 Months Ago on 16 Jun 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Full Accounts Submitted
6 Months Ago on 24 Feb 2025
Nigel Miller (PSC) Appointed
7 Months Ago on 13 Jan 2025
Mr Nigel Miller (PSC) Details Changed
7 Months Ago on 13 Jan 2025
Mr Graeme Miller (PSC) Details Changed
7 Months Ago on 13 Jan 2025
Graeme Miller (PSC) Resigned
10 Months Ago on 1 Nov 2024
Graeme Miller Resigned
1 Year 7 Months Ago on 1 Feb 2024
Name changed from MML (Legal) Ltd
1 Year 2 Months Ago on 28 Jun 2024
Get Credit Report
Discover MMS (Glasgow) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 24 Jun 2025
Application to strike the company off the register
Submitted on 16 Jun 2025
Termination of appointment of Graeme Miller as a director on 1 February 2024
Submitted on 18 Mar 2025
Cessation of Graeme Miller as a person with significant control on 1 November 2024
Submitted on 18 Mar 2025
Registered office address changed from 3 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland to 2 Broadcroft (Office 1) Kirkintilloch Glasgow G66 1HP on 6 March 2025
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Feb 2025
Change of details for Mr Nigel Miller as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Notification of Nigel Miller as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Change of details for Mr Graeme Miller as a person with significant control on 13 January 2025
Submitted on 6 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year